Wednesday, May 22, 2024

Received Date
2024-05-22
Edit Search
Download CSV

 

94 document(s) found

SCH Number Type Lead/Public Agency Received Title
2024051035 City of San Jose Silverado Memory Care Community Project
2024051034 San Bernardino County San Bernardino County Animal Care Center (PER-2024-00027)
2024051033 City of Clovis GPA2023-002 & R2023-002
2009051018 California Department of Transportation, District 5 (DOT) South Coast 101 HOV Lanes Project
2024051032 California Department of Transportation, District 12 (DOT) EB SR 22 Emergency Slope Repair
2019090216 California Department of Transportation, District 6 (DOT) El Dorado to Clinton Rehabilitation
2018031037 California Department of Transportation, District 7 (DOT) I-105 Express Lanes Project
2021040782 City of San Bruno Glenview Highlands
2022040512 Los Angeles County Department of Regional Planning East San Gabriel Valley Area Plan
2010011013 City of Thousand Oaks 500 E. Thousand Oaks Blvd. Mixed Use Project
2024051031 City of Chico Chico Regional Airport Soil and Groundwater Monitoring Project (Phase 1)
2024051030 California Department of Water Resources (DWR) 2024 Additional Erosion Repairs in Pool 22
2024051029 City of Los Angeles ZA-2023-656-ZV
2024051028 San Mateo County Resource Conservation District (SMCRCD) Financial and Technical Assistance to Potrero Nuevo Farm for Conservation and Carbon Farming Practices
2024051027 City of Hermosa Beach 1429 Hermosa Avenue - CUP amendment
2024051026 City of Monterey Park 338-410 South Alhambra Avenue 64-Unit Condominium Project
2024051025 City of Los Angeles CVS Pharmacy
2023110315 California Department of Transportation, District 9 (DOT) North Lone Pine Pavement Project
2024051024 San Luis Obispo County Local Agency Formation Commission (LAFCO) (LAFCO) LAFCO File No. 5-S-23 / Cambria Community Healthcare District Municipal Service Review and Sphere of Influence Study
2023110633 California Department of Transportation, District 5 (DOT) Santa Cruz Route 1 Capital Preventative Maintenance Project
2024051023 City of Lomita Zone G Street Reconstruction Project (Phase 1 to 4)
2024051022 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, Vertex Pharmaceuticals, San Diego, California
2024051021 San Bernardino County Camp Switzerland Lift Station Project
2020099007 City of Beaumont Beaumont Pointe Specific Plan
2024051020 Tuolumne County Conditional Use Permit CUP23-004
2024051019 City of Culver City Outdoor Dining - Alibi Room - 12236 Washington Blvd - P2023-0289
2008061078 City of San Juan Capistrano Extension of Development Agreement No. 21-001 Between the City of San Juan Capistrano and Advanced Group Related to the Distrito La Novia - San Juan Meadows 154
2023100581 Placer County Housing Element Sites Rezone
2024010128 California Department of Transportation, District 3 (DOT) Willow Slough Bridge Replacement Project
2024051018 City of Lomita Sidewalk Repair Program Project
2024051017 Monterey Peninsula Water Management District Approval of the Robles del Rio Lodge Water Distribution System (RDRLWDS) to Add Potable Use to an Irrigation Well to Serve a Visitor-Serving Facility on Four Pa
2024030516 Tuolumne County Twain Harte Community Services District Water System Improvements Project
2023080352 Desert Water Agency Well 46 (Palm Oasis)
2023120568 California Department of Transportation, District 1 (DOT) Damnation Creek Safety Project
2022120483 City of Clovis Tract Map 6343
2024010287 City of Oakland Green Power Microgrid Project
2016112028 Mendocino County Cummings Stream Crossing Project, or Lake or Streambed Alteration Agreement No. EPIMS-MEN49028-R1C
2021060117 California Department of Transportation, District 3 (DOT) Yolo 80 Corridor Improvements Project
2024051016 City of Hermosa Beach 435 8th Street - Variance and Parking Plan
2024051015 City of Santa Clarita MC23-210 - Ferry Ct Commercial Condominium TPM
2024051014 San Diego Unified Port District San Diego International Boat Show
2024051013 City of Merced Site Plan Review 546
2024051012 San Bernardino County Lake Gregory Regional Park Sitewide Sediment Management Project
2024051011 Humboldt County Water Well Permit for Ocean View Cemetery
2006032058 City of Sacramento Sacramento Valley Station – Storm Drain (a component of the Railyards Specific Plan)
2011112030 City and County of San Francisco K Ingleside Rapid Project (a component of the Transit Effectiveness Project)
2012032012 City of Oakland Lake Merritt Bay Area Rapid Transit Transit-Oriented Development (a component of the Lake Merritt Station Area Plan)
2024021238 Monterey County Packard Julie E Tr
2015122036 Mendocino County Ackerman Creek Bridge on North State Street
2024010590 City of Bishop East Line Street Bridge Replacement Project
2024051010 City of Merced Site Plan Review 547
2024051009 California Department of Transportation, District 4 (DOT) Replace Roadway Overlay
2024051008 San Luis Obispo County Schrantz Major Grading Permit; GRAD2023-00176 / ED24-077-PL
2024051007 San Bernardino County Amendment No. 3 to Lease Agreement No. 13-37 with Foothill Cedar Holdings, Inc for Human Services Department Office Space
2024051006 City of Laguna Beach Temporary Public Art Installation outside City Hall
2024051005 Santa Clara County 2024 Micro-surfacing of County Roads and Various Locations
2024051004 San Bernardino County Lease Agreement with Pepper Clinic LLC, for a Build to Suit, Three-Story 60,000 Sq Ft Clinic for ARMC in Colton
2024051003 San Bernardino County Amendment No. 1 to Revenue Lease Agreement No. 18-756 with Coffee Nutzz, Inc. for Food and Non-Alcoholic Beverage Service at the Foothill Law and Justice Center
2024051002 City of Napa LE PETIT ELEPHANT USE PERMIT
2024051001 City of Atascadero USE24-0014, Verizon Wireless Telecommunications Facility
2022120675 San Joaquin County Kola Battery Energy Storage California Endangered Species Act (CESA) Incidental Take Permit No. 2081-2081-042-03 (ITP)
2024020241 California Department of Transportation, District 2 (DOT) 02-0J760 Tangle Blue CAPM CE-CE Signed
2019100230 State Water Resources Control Board Soda Creek Restoration and Fisheries Improvement Project
2019100230 State Water Resources Control Board Michiels Island Side Channel Project
2024051000 California Energy Commission Market-leading Adoption of Scalable Low GWP Refrigerant Heat Pump in a Retrofit Application
2024050999 San Diego County Lease Amendment for HHSA Seville Plaza
2024050998 California Department of Transportation, District 7 (DOT) Fire-Fuel Reduction Project - EA 5C200_011
2024050997 City of Los Angeles 11250-11262, 11264-11264 ½ W La Grange Avenue, 2013-2013 ½ S Beloit Avenue
2024050996 San Diego County Seventh Amendment to License Agreement for Sheriff, UCSD RCS Site
2024050995 California Department of Transportation, District 7 (DOT) Fire-Fuel Reduction Project - EA 5C200_010
2024050994 California Department of Transportation, District 7 (DOT) US-101 Sign Panels Replacement - EA 0W550
2024050993 San Diego County Second Amendment to Lease Agreement for Sheriff, Sierra Rojo RCS Site
2024050992 California Department of Transportation, District 7 (DOT) SR-1 Roadway Protective Betterment - EA 39210
2024050991 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) TD1669373 Carancho Deteriorated Pole Replacement Project (Notification of Lake or Streambed Alteration, No. EPIMS-RIV-33547-R6)
2024050990 Mendocino County Psychiatric Health Facility, 2840 S State Street Ukiah
2024050989 California Department of Parks and Recreation LA County Sheriff's Department Emergency Preparedness Right of Entry
2024050988 City of Bakersfield SPR 23-0126 at 150 Bannock St, Bksfld, CA 93307
2002122029 California Fish and Game Commission (CDFGC) Addendum to the 2002 Final Environmental Document Regarding Wild Pig Hunting
2003112078 California Fish and Game Commission (CDFGC) Addendum to the 2004 Final Environmental Document Regarding Pronghorn Antelope Hunting
2018112036 California Fish and Game Commission (CDFGC) Addendum to the 2019 Environmental Document Regarding Bighorn Sheep Hunting
2018112037 California Fish and Game Commission (CDFGC) Addendum to the 2019 Supplemental Environmental Document to the 2010 Final Environmental Document Regarding Elk Hunting
2024050987 California Department of Fish and Wildlife, Central Region 4 (CDFW) Peltzer Cottonwood Creek Sand Extraction (Project) (Notification of Lake and Streambed Alteration No. 1600-2019-0152-R4)
2024050986 City of Auburn 1271 High Street - Building Facade & Site Improvements
2024050985 City of Auburn Collins Drive Vesting Tentative Subdivision Map Extension
2023120352 City of Adelanto Adelanto Industrial Center LDP No. 23-06
2006112105 Sacramento County South Watt Avenue Widening Project (Streambed Alteration Agreement EPIMS Notification No. SAC-45651-R2)
2024050984 City of Santa Clarita HSIP Class II Buffered Bike Lanes, Project No. C3022
2024050983 Tejon Castac Water District Component 2: GSP Reporting, Data Gap Filing, Outreach and SGMA Compliance
2024050982 Antelope Valley-East Kern Water Agency (AVEK) Amendment to Dept. of Water resources SWPAO#14021 - Additional Point of Delivery
2024050981 City of Los Angeles 915 N Amalfi NOE
2024050980 California Department of Cannabis Control (DCC) Calamus Nursery LLC
2024050979 Marin Wildfire Prevention Authority (MWPA) JPA-wide Direct Assistance Program
2024050978 Los Angeles County Department of Regional Planning Green Zone Technical Update
2023090165 Napa County Regusci Simone Ranch Limited Partnership Vineyard Conversion